Entity Name: | R&C SANDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R&C SANDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Mar 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P14000020962 |
FEI/EIN Number |
46-4848164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13116 SHERMAN DRIVE, HUDSON, FL, 34667, US |
Mail Address: | 13116 SHERMAN DRIVE, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS RANDALL LJr. | President | 13116 SHERMAN DRIVE, HUDSON, FL, 34667 |
SANDERS CHERYL A | Agent | 13116 SHERMAN DRIVE, HUDSON, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000103699 | S&S CONCRETE CONTRACTORS | EXPIRED | 2018-09-20 | 2023-12-31 | - | 13116 SHERMAN DRIVE, HUDSON, FL, 34667 |
G18000012450 | S&S CONCRETE CREATIONS | EXPIRED | 2018-01-23 | 2023-12-31 | - | 13116 SHERMAN DRIVE, HUDSON, FL, 34667 |
G15000068061 | 727 CABINET & COUNTERTOP REFACING | EXPIRED | 2015-06-30 | 2020-12-31 | - | 13116 SHERMAN DRIVE, HUDSON, FL, 34667 |
G14000110673 | S & S CONCRETE & BLOCK, INC. | EXPIRED | 2014-11-02 | 2024-12-31 | - | 13116 SHERMAN DRIVE, HUDSON, FL, 34667 |
G14000077645 | 727 GOT CRETE | EXPIRED | 2014-07-28 | 2019-12-31 | - | 6256 KIMBALL COURT, SPRING HILL, FL, 34606 |
G14000075135 | 727 | EXPIRED | 2014-07-21 | 2019-12-31 | - | 6256 KIMBALL COURT, SPRING HILL, FL, 34606 |
G14000022327 | S & S CONCRETE,BLOCK & PAINTING,INC | EXPIRED | 2014-03-04 | 2019-12-31 | - | 13059 PARADE AVENUE, WEEKI WACHEE, FL, 34614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2018-08-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | SANDERS, CHERYL ANN | - |
AMENDMENT | 2016-12-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-14 | 13116 SHERMAN DRIVE, HUDSON, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-14 | 13116 SHERMAN DRIVE, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2015-10-14 | 13116 SHERMAN DRIVE, HUDSON, FL 34667 | - |
AMENDMENT | 2015-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-14 |
Amendment | 2018-08-10 |
ANNUAL REPORT | 2018-01-23 |
Off/Dir Resignation | 2017-11-30 |
ANNUAL REPORT | 2017-02-26 |
Amendment | 2016-12-01 |
ANNUAL REPORT | 2016-02-10 |
Amendment | 2015-10-14 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State